Advanced company searchLink opens in new window

GLOBAL MINDS LIMITED

Company number 07434302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
27 Sep 2023 AD01 Registered office address changed from Hour House 32 High Street Rickmansworth WD3 1ER England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 27 September 2023
05 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
03 Aug 2023 TM02 Termination of appointment of Tanuja Angadi as a secretary on 3 August 2023
05 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 30 November 2021
08 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
07 Sep 2021 AD01 Registered office address changed from Suite 2 Bhiston Court Rampart Way Telford TF3 4JE England to Hour House 32 High Street Rickmansworth WD3 1ER on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from Hour House 32 High Street Rickmansworth WD3 1ER England to Suite 2 Bhiston Court Rampart Way Telford TF3 4JE on 7 September 2021
14 May 2021 AA Total exemption full accounts made up to 30 November 2020
09 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr Sachin Jayashekhar on 27 July 2020
18 Jun 2020 MR01 Registration of charge 074343020002, created on 9 June 2020
08 Jun 2020 MR01 Registration of charge 074343020001, created on 18 May 2020
21 Feb 2020 AD01 Registered office address changed from 35/37 Lowlands Road Harrow on the Hill HA1 3AW England to Hour House 32 High Street Rickmansworth WD3 1ER on 21 February 2020
30 Jan 2020 AP01 Appointment of Mr Mohan Bosco Nevis as a director on 30 January 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
09 Mar 2019 AD01 Registered office address changed from 35/37 35/37 Lowlands Road Harrow on the Hill HA1 3AW England to 35/37 Lowlands Road Harrow on the Hill HA1 3AW on 9 March 2019
02 Jan 2019 CH01 Director's details changed for Mr Shashank Angadi on 2 January 2019
02 Jan 2019 PSC04 Change of details for Mr Shashank Angadi as a person with significant control on 2 January 2019
01 Jan 2019 CH01 Director's details changed for Mr Shashank Angadi on 1 January 2019